UKBizDB.co.uk

CERTUS ADVISORY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Certus Advisory Ltd. The company was founded 9 years ago and was given the registration number 09589668. The firm's registered office is in EDENBRIDGE. You can find them at 3 The Farriers, , Edenbridge, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CERTUS ADVISORY LTD
Company Number:09589668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3 The Farriers, Edenbridge, United Kingdom, TN8 6GG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arnold Court Bungalow, Back Street, Leeds, Maidstone, England, ME17 1TG

Director13 May 2015Active
3, The Farriers, Edenbridge, United Kingdom, TN8 6GG

Director13 May 2015Active
51 Lonsdale Road, Oxford, United Kingdom, OX2 7ES

Director31 October 2016Active
Dial Close, Wargrave Road, Henley-On-Thames, England, RG9 3HY

Director01 May 2017Active

People with Significant Control

Mr Martin John Wakeling
Notified on:01 May 2017
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Dial Close, Wargrave Road, Henley-On-Thames, England, RG9 3HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Sutherland
Notified on:31 October 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:51, Lonsdale Road, Oxford, England, OX2 7ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard William Hampton
Notified on:01 July 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Arnold Court Bungalow, Back Street, Maidstone, England, ME17 1TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark James Heyes
Notified on:01 July 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:3, The Farriers, Edenbridge, United Kingdom, TN8 6GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-05-31Resolution

Resolution.

Download
2019-05-29Capital

Capital variation of rights attached to shares.

Download
2019-05-29Capital

Capital name of class of shares.

Download
2019-03-08Capital

Second filing capital allotment shares.

Download
2019-01-21Capital

Capital allotment shares.

Download
2019-01-21Capital

Capital allotment shares.

Download
2018-10-15Accounts

Accounts with accounts type micro entity.

Download
2018-06-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type micro entity.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Capital

Capital allotment shares.

Download
2017-06-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.